EPI-USE LABS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2022-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-01-11 update statutory_documents CESSATION OF PHILLIP STOFBERG AS A PSC
2022-01-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES PATRICK
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP STOFBERG
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-27 => 2019-11-27
2018-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18
2018-03-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2018-02-27 => 2018-11-27
2018-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-07 update account_ref_day 28 => 27
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-02-27
2017-11-27 update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date null => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-08-10 => 2017-11-30
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 delete address BLUE TOWER MEDIA CITY UK SALFORD MANCHESTER M50 2ST
2016-12-20 insert address SUITE 11N-B, TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER ENGLAND M32 0RS
2016-12-20 update registered_address
2016-12-12 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM BLUE TOWER MEDIA CITY UK SALFORD MANCHESTER M50 2ST
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN JONES / 27/10/2016
2016-06-07 update returns_last_madeup_date 2015-11-10 => 2016-04-01
2016-05-05 update statutory_documents 01/04/16 FULL LIST
2016-01-07 delete address BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY UNITED KINGDOM TW10 6SE
2016-01-07 insert address BLUE TOWER MEDIA CITY UK SALFORD MANCHESTER M50 2ST
2016-01-07 insert sic_code 62020 - Information technology consultancy activities
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE UNITED KINGDOM
2015-12-29 update statutory_documents 10/11/15 FULL LIST
2015-11-10 update statutory_documents DIRECTOR APPOINTED MR PHILLIP STOFBERG
2015-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP STOFBERG
2015-01-07 update account_ref_day 30 => 28
2015-01-07 update account_ref_month 11 => 2
2014-12-02 update statutory_documents CURREXT FROM 30/11/2015 TO 28/02/2016
2014-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION